CAMEO OWNERS CORP.

Name: | CAMEO OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1985 (40 years ago) |
Entity Number: | 983452 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 143-55 41ST AVENUE, FLUSHING, NY, United States, 11355 |
Principal Address: | 45-62 162ND ST, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 15000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143-55 41ST AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
MARYANN CARRO-CAPUTO | Chief Executive Officer | 45-62 162ND ST, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-05-23 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.1 |
2024-09-24 | 2025-04-11 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.1 |
2018-01-17 | 2025-05-23 | Address | 143-55 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2009-04-15 | 2025-05-23 | Address | 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001129 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
180117000598 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
110506002111 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
090415003367 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
070328002517 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State